AD01 |
Registered office address changed from 42 Harley Street London W1G 9PR England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-01-08
filed on: 8th, January 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-06-10
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-06-10
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-09
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020-05-09
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 16 st. Martin's Le Grand London EC1A 4EN England to 42 Harley Street London W1G 9PR on 2020-06-19
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Amadeus House Floral Street Charing Cross London WC2E 9DP England to 16 16 st. Martin's Le Grand London EC1A 4EN on 2020-01-28
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 22nd, January 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 089547150001 in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089547150003, created on 2019-09-24
filed on: 30th, September 2019
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 089547150002 in full
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-05-09
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 88 Kingsway London WC2B 6AA England to Amadeus House Floral Street Charing Cross London WC2E 9DP on 2019-07-05
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-05-15: 13955.30 GBP
filed on: 18th, June 2019
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, June 2019
| resolution
|
Free Download
(47 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, June 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-05-15
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-05-15
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-15
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 6th, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-05-09
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089547150002, created on 2018-04-10
filed on: 13th, April 2018
| mortgage
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, February 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 22nd, February 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-12-14: 11014.50 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-10-02: 10779.80 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 8th, February 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089547150001, created on 2017-10-26
filed on: 1st, November 2017
| mortgage
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2017-07-27: 10648.80 GBP
filed on: 31st, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mr Joshua Catlett - Capital Physio 97 Judd Street London WC1H 9JG to 88 Kingsway Kingsway London WC2B 6AA on 2017-04-27
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-24
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-07-01
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-24 with full list of members
filed on: 8th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-12: 10582.40 GBP
filed on: 8th, May 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2016-02-05
filed on: 26th, April 2016
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-14
filed on: 26th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-12-11
filed on: 6th, January 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2015-03-31 to 2015-07-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Coach House New Road Princes Risborough Buckinghamshire HP27 0JN England to C/O Mr Joshua Catlett - Capital Physio 97 Judd Street London WC1H 9JG on 2015-04-09
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-24 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-09: 10.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-12-19: 10.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2014
| incorporation
|
|